Company NameQuattro Resources Ltd
Company StatusDissolved
Company Number04054091
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 9 months ago)
Dissolution Date25 April 2010 (14 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameWilliam Blairs
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2000(1 month after company formation)
Appointment Duration9 years, 7 months (closed 25 April 2010)
RoleRetired
Correspondence Address23 Park Road
Sale
Cheshire
M33 6NX
Secretary NameCarol Ann Blairs
NationalityBritish
StatusClosed
Appointed21 September 2000(1 month after company formation)
Appointment Duration9 years, 7 months (closed 25 April 2010)
RoleCompany Director
Correspondence Address23 Park Road
Sale
Cheshire
M33 6NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHodgsons Nelsons House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 April 2010Final Gazette dissolved following liquidation (1 page)
25 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2010Liquidators statement of receipts and payments to 14 November 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 14 November 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 14 May 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 14 May 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
12 February 2009INSOLVENCY:secretary of states release of liquidator (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
17 December 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
17 November 2008Court order insolvency:replacement of liquidator (9 pages)
17 November 2008Court order insolvency:replacement of liquidator (9 pages)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
11 July 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
30 November 2007Liquidators statement of receipts and payments (5 pages)
30 November 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (7 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators' statement of receipts and payments (7 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement liquidator (3 pages)
28 March 2007C/O replacement liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
18 December 2006S/S release of liquidator (1 page)
18 December 2006S/S release of liquidator (1 page)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators' statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators' statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
29 November 2004Liquidators' statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators' statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators' statement of receipts and payments (6 pages)
17 December 2003Liquidators statement of receipts and payments (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 71A holland street ancoats manchester M40 7DA (1 page)
29 November 2002Registered office changed on 29/11/02 from: 71A holland street ancoats manchester M40 7DA (1 page)
27 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2002Statement of affairs (8 pages)
27 November 2002Appointment of a voluntary liquidator (1 page)
27 November 2002Appointment of a voluntary liquidator (1 page)
27 November 2002Statement of affairs (8 pages)
15 August 2001Return made up to 16/08/01; full list of members (6 pages)
15 August 2001Return made up to 16/08/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: 71 holland street ancoats manchester M40 7DA (1 page)
14 March 2001Registered office changed on 14/03/01 from: 71 holland street ancoats manchester M40 7DA (1 page)
20 November 2000Registered office changed on 20/11/00 from: 71A holland street manchester lancashire M40 7DA (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 71A holland street manchester lancashire M40 7DA (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 September 2000Registered office changed on 06/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
16 August 2000Incorporation (12 pages)